WILTON COBLEY (PROJECTS) LIMITED

Company Documents

DateDescription
09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA ELSEBETH COX / 05/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WARD

View Document

08/06/098 June 2009 DIRECTOR APPOINTED DONNA ELSEBETH COX

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
69 DANESFIELD AVENUE
WALTHAM
GRIMSBY
N E LINCS
DN37 0PZ

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY APPOINTED MARY SUSAN WARD

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED ROBERT KENNETH WARD

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM:
21 WELLOWGATE MEWS
GRIMSBY
NORTH EAST LINCOLNSHIRE DN32 0RY

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company